87-89 WARRINGTON CRESCENT MANAGEMENT CO. LIMITED
Company number 02165658
- Company Overview for 87-89 WARRINGTON CRESCENT MANAGEMENT CO. LIMITED (02165658)
- Filing history for 87-89 WARRINGTON CRESCENT MANAGEMENT CO. LIMITED (02165658)
- People for 87-89 WARRINGTON CRESCENT MANAGEMENT CO. LIMITED (02165658)
- More for 87-89 WARRINGTON CRESCENT MANAGEMENT CO. LIMITED (02165658)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Aug 2016 | TM01 | Termination of appointment of Diana Claire Armitstead as a director on 1 January 2016 | |
29 Jan 2016 | AP01 | Appointment of Ms Jo Wooler as a director on 28 January 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
31 Oct 2014 | AP01 | Appointment of Miss Norma Wisnevitz as a director on 30 October 2014 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Sep 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Sep 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
06 Sep 2013 | CH04 | Secretary's details changed for Warmans on 1 January 2013 | |
05 Aug 2013 | AP01 | Appointment of Ms Diana Claire Armitstead as a director | |
05 Aug 2013 | TM01 | Termination of appointment of Annabel Haldane as a director | |
23 Jul 2013 | CH04 | Secretary's details changed for Warmans on 1 July 2013 | |
23 Jul 2013 | AD01 | Registered office address changed from 6 Frobisher Close Pinner Middlesex HA5 1NN United Kingdom on 23 July 2013 | |
18 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Oct 2012 | TM01 | Termination of appointment of Kirstie Mclure as a director | |
26 Sep 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders | |
26 Sep 2012 | CH04 | Secretary's details changed for Warmans on 6 September 2011 | |
26 Sep 2012 | CH01 | Director's details changed for Ms Annabel Rosemary Cobb on 6 September 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 6 September 2011 with full list of shareholders | |
27 Oct 2011 | CH01 | Director's details changed for Ms Annabel Rosemary Cobb on 6 September 2011 | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Sep 2011 | AD01 | Registered office address changed from 79 Selworthy Road Catford London SE6 4DW United Kingdom on 5 September 2011 | |
18 Oct 2010 | AR01 | Annual return made up to 6 September 2010 with full list of shareholders | |
18 Oct 2010 | CH04 | Secretary's details changed for Warmans on 6 September 2010 |